Advanced company searchLink opens in new window

C.A.B. CORNWALL

Company number 04409017

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2012 TM01 Termination of appointment of Karen Pope as a director
26 Jul 2012 TM01 Termination of appointment of Kevin Flynn as a director
05 Apr 2012 AR01 Annual return made up to 4 April 2012 no member list
05 Apr 2012 AD02 Register inspection address has been changed from 49-50 Morrab Road Penzance Penzance Cornwall TR18 4DX England
02 Apr 2012 AD01 Registered office address changed from Caradon Enterprise Centre 1 Holman Road Liskeard Business Park Liskeard Cornwall PL14 3UT England on 2 April 2012
17 Jan 2012 AP03 Appointment of Mr Michael Charles Mansfield as a secretary
12 Dec 2011 AA Full accounts made up to 31 March 2011
07 Dec 2011 TM01 Termination of appointment of Benjamin Sidgwick as a director
07 Dec 2011 TM02 Termination of appointment of Benjamin Sidgwick as a secretary
07 Dec 2011 TM01 Termination of appointment of Michael Willmore as a director
07 Dec 2011 TM01 Termination of appointment of Antony Faragher as a director
29 Sep 2011 TM01 Termination of appointment of John Marriott as a director
08 Aug 2011 AP01 Appointment of Mr Michael Charles Mansfield as a director
21 Jul 2011 TM01 Termination of appointment of Brian White as a director
06 Apr 2011 AR01 Annual return made up to 4 April 2011 no member list
05 Apr 2011 AD01 Registered office address changed from Caradon Enterprise Centre Holman Road, Liskeard Business Park Liskeard Cornwall PL14 3UT England on 5 April 2011
09 Dec 2010 AP01 Appointment of Mr Antony Philip Faragher as a director
29 Nov 2010 AD02 Register inspection address has been changed from 8 Market Street St. Austell Cornwall PL25 4BB England
29 Nov 2010 AP01 Appointment of Mr John Winston Marriott as a director
11 Nov 2010 AA Full accounts made up to 31 March 2010
19 May 2010 TM01 Termination of appointment of Timothy Jones as a director
19 May 2010 TM01 Termination of appointment of Clayton Elliott as a director
08 Apr 2010 AR01 Annual return made up to 4 April 2010 no member list
08 Apr 2010 AD03 Register(s) moved to registered inspection location
07 Apr 2010 CH03 Secretary's details changed for Mr Benjamin John Benson Sidgwick on 7 April 2010